AP3 APPLICATIONS LTD
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Change of details for Up3 Group Limited as a person with significant control on 2025-01-01 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
14/08/2414 August 2024 | Cessation of Ruth Weatherall as a person with significant control on 2023-06-01 |
14/08/2414 August 2024 | Cessation of Matthew Benjamin Shears as a person with significant control on 2023-06-01 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with updates |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
06/06/236 June 2023 | Change of details for Up3 Group Limited as a person with significant control on 2021-10-01 |
02/06/232 June 2023 | Change of details for Up3 Group Limited as a person with significant control on 2023-06-01 |
02/06/232 June 2023 | Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to The Ministry, 79-81 Borough Road London SE1 1DN on 2023-06-02 |
01/06/231 June 2023 | Director's details changed for Mrs Ruth Weatherall on 2023-06-01 |
01/06/231 June 2023 | Registered office address changed from The Ministry 79-81 Borough Road London SE1 1DN England to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 2023-06-01 |
01/06/231 June 2023 | Change of details for Ms Ruth Weatherall as a person with significant control on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ United Kingdom to The Ministry 79-81 Borough Road London SE1 1DN on 2022-02-07 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | ARTICLES OF ASSOCIATION |
21/02/2021 February 2020 | ALTER ARTICLES 05/02/2020 |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UP3 GROUP LIMITED |
30/09/1930 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/09/1919 September 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 160 |
27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company